Search icon

EAGLES TO AIR MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES TO AIR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: N98000001334
FEI/EIN Number 593499133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 S HWY 27, CLERMONT, FL, 34711, US
Mail Address: 2500 S HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WAGNER REBECCA Vice President 2500 US-27 S, CLERMONT, FL, 34711
VAN WAGNER REBECCA Director 2500 US-27 S, CLERMONT, FL, 34711
HOLDER CARLYLE Director 604 US-27, MINNEOLA, FL, 34715
Trusty Rod Director 1551 County Road 3811, Troup, TX, 75789
VAN WAGNER RICHARD Agent 2500 US-27 S, CLERMONT, FL, 34711
VAN WAGNER RICHARD President 2500 US-27 S, Clermont, FL, 34711
VELEZ MIGUEL Director 12644 Lake Ridge Cir, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068202 ETA MINISTRIES ACTIVE 2023-06-03 2028-12-31 - 2500 S HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 2500 S HWY 27, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-06-14 2500 S HWY 27, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-06-12 VAN WAGNER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 2500 US-27 S, CLERMONT, FL 34711 -
AMENDMENT 1998-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State